shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0565.918.883
Status:Active
Legal situation: Opening of bankruptcy procedure
Since August 8, 2023
Start date:October 24, 2014
Name:OXYMMO
Name in French, since October 24, 2014
Registered seat's address: Avenue Adrien Stas(J) 9
1350 Orp-Jauche
Since November 10, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Cooperative society with limited liability and a social objective (1)
Since June 30, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0450.728.910   Since June 30, 2016
Director Dominique ,  Emmanuel  Since October 23, 2019
Director Poncé ,  Bernard  Since October 23, 2019
Permanent representative Vander Donckt ,  Christophe  (0450.728.910)   Since July 1, 2016
Curator (designated by court) Hautfenne ,  Valérie  Since August 8, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 20, 2014
 
 
 

Characteristics

Subject to VAT
Since November 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 20, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  70.220  -  Business and other management consultancy activities
Since October 24, 2014
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since October 24, 2014
VAT 2008  85.592  -  Professional training
Since October 24, 2014
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearOctober 24, 2014
End date exceptional fiscal yearMarch 31, 2016
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)In accordance with the law of 23 March 2019 on the introduction of the companies and associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(2)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back